Armthorpe
Doncaster
DN3 3UE
Secretary Name | Jon Tye |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Osborne Villas Millbrook Torpoint Cornwall PL10 1BU |
Director Name | Mr Jonathan Andrew Tye |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(13 years after company formation) |
Appointment Duration | 11 years |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Website | hub100.com |
---|---|
Email address | [email protected] |
Telephone | 020 76131813 |
Telephone region | London |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gavin Christopher O'shea 50.00% Ordinary |
---|---|
1 at £1 | Jon Tye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,151 |
Cash | £814 |
Current Liabilities | £21,975 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
18 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 31 March 2020 (1 page) |
10 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
14 May 2019 | Director's details changed for Gavin Christopher Oshea on 27 April 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 March 2014 | Appointment of Mr Jonathan Tye as a director (2 pages) |
11 March 2014 | Appointment of Mr Jonathan Tye as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2013 | Secretary's details changed for Jon Tye on 12 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Jon Tye on 12 June 2013 (2 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Director's details changed for Gavin Christopher Oshea on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Gavin Christopher Oshea on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Gavin Christopher Oshea on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: chandos, newport street millbrook cornwall PL10 1BW (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: chandos, newport street millbrook cornwall PL10 1BW (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members
|
1 June 2006 | Return made up to 28/04/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 2B swanfield street london E2 7DS (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 2B swanfield street london E2 7DS (1 page) |
19 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 43 charlotte road london EC2A 3PD (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 43 charlotte road london EC2A 3PD (1 page) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
30 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
9 August 2000 | Company name changed HUB100.com LTD\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Company name changed HUB100.com LTD\certificate issued on 10/08/00 (2 pages) |
28 April 2000 | Incorporation (17 pages) |
28 April 2000 | Incorporation (17 pages) |